Advanced company searchLink opens in new window

LUKASZ PAPIERNIK LTD

Company number 08995235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
21 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Jan 2021 CH01 Director's details changed for Mr Lukasz Papiernik on 21 January 2021
25 Jan 2021 PSC04 Change of details for Mr Lukasz Papiernik as a person with significant control on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from 25 Crossway Crewe CW1 4JW United Kingdom to 85 Lord Street Crewe CW2 7DL on 25 January 2021
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 January 2019
27 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
06 Nov 2017 AP01 Appointment of Mr Lukasz Papiernik as a director on 7 September 2017
06 Nov 2017 PSC01 Notification of Lukasz Papiernik as a person with significant control on 7 September 2017
06 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 September 2017
06 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Crossway Crewe CW1 4JW on 6 November 2017
03 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 7 September 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 AD01 Registered office address changed from 25 Blake Court South Woodham Ferrers Essex CM3 5XY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017